Company NameAllerton Dale & Co. Limited
DirectorsNigel Kynaston and David Alexander Holmes
Company StatusLiquidation
Company Number01258761
CategoryPrivate Limited Company
Incorporation Date17 May 1976(47 years, 11 months ago)
Previous NamesBrickappeal Limited and Allerton Brickappeal Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameNigel Kynaston
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1994(18 years, 2 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address4 Castlegate Mews
Thirsk
North Yorkshire
YO7 1HP
Secretary NameAnne Kynaston
NationalityBritish
StatusCurrent
Appointed29 May 2004(28 years after company formation)
Appointment Duration19 years, 11 months
RoleSecretary
Correspondence Address4 Castlegate Mews
Thirsk
North Yorkshire
YO7 1HP
Director NameDavid Alexander Holmes
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2008(31 years, 10 months after company formation)
Appointment Duration16 years, 1 month
RoleContracts Developer
Correspondence Address35 Holly Avenue
Leeds
West Yorkshire
LS16 6PL
Director NameDavid Haley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(14 years, 11 months after company formation)
Appointment Duration12 years (resigned 23 May 2003)
RoleComoany Director
Correspondence AddressBeechcroft Goose Lane Hawksworth
Guiseley
Leeds
West Yorkshire
LS20 8PJ
Director NameIan Rodney Russell
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(14 years, 11 months after company formation)
Appointment Duration12 years (resigned 23 May 2003)
RoleSecretary/Director
Correspondence AddressEastfield Scotland Lane Horsforth
Leeds
West Yorkshire
LS18 5SE
Secretary NameIan Rodney Russell
NationalityBritish
StatusResigned
Appointed30 April 1991(14 years, 11 months after company formation)
Appointment Duration12 years (resigned 23 May 2003)
RoleCompany Director
Correspondence AddressEastfield Scotland Lane Horsforth
Leeds
West Yorkshire
LS18 5SE
Director NameColin Metcalfe
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(26 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 July 2006)
RoleCompany Director
Correspondence Address21 Old Road
Horton Bank Top
Bradford
West Yorkshire
BD7 4PJ
Director NameCraig Allan Savage
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(26 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2008)
RoleCompany Director
Correspondence Address20 Westgate
Guiseley
Leeds
LS20 8HL

Location

Registered AddressArmstrong Watson
Central House 47 St Pauls Street
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit£948,076
Net Worth£554,944
Cash£566,897
Current Liabilities£4,279,276

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Next Accounts Due31 October 2008 (overdue)
Accounts CategoryMedium
Accounts Year End31 December

Returns

Next Return Due14 May 2017 (overdue)

Filing History

20 March 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
15 October 2010Liquidators statement of receipts and payments to 21 September 2010 (5 pages)
25 March 2010Liquidators statement of receipts and payments to 21 March 2010 (5 pages)
17 October 2009Liquidators statement of receipts and payments to 21 September 2009 (5 pages)
16 October 2008Statement of affairs with form 4.19 (23 pages)
7 October 2008Statement of affairs with form 4.19 (22 pages)
7 October 2008Appointment of a voluntary liquidator (1 page)
7 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 2008Registered office changed on 08/09/2008 from dale house 64 fink hill horsforth leeds west yorkshire LS18 4DH (1 page)
17 July 2008Appointment terminated director craig savage (1 page)
30 May 2008Return made up to 30/04/08; full list of members (4 pages)
18 March 2008Director appointed david alexander holmes (2 pages)
24 October 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
21 May 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2006Director resigned (1 page)
13 June 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
8 June 2006Return made up to 30/04/06; full list of members (7 pages)
5 September 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
9 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 September 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
29 June 2004Return made up to 30/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2004New secretary appointed (2 pages)
7 June 2004Secretary resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003Declaration of assistance for shares acquisition (9 pages)
5 June 2003New director appointed (2 pages)
5 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 June 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
4 June 2003Particulars of mortgage/charge (3 pages)
2 June 2003Return made up to 30/04/03; full list of members (7 pages)
31 May 2003Particulars of mortgage/charge (7 pages)
3 April 2003Full accounts made up to 31 December 2002 (15 pages)
7 May 2002Return made up to 30/04/02; full list of members (7 pages)
12 March 2002Full accounts made up to 31 December 2001 (15 pages)
16 May 2001Return made up to 30/04/01; full list of members (7 pages)
26 March 2001Full accounts made up to 31 December 2000 (14 pages)
23 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2000Full accounts made up to 31 December 1999 (14 pages)
4 June 1999Return made up to 30/04/99; full list of members (6 pages)
9 March 1999Full accounts made up to 31 December 1998 (14 pages)
8 September 1998Full accounts made up to 31 December 1997 (12 pages)
15 May 1998Return made up to 30/04/98; no change of members (4 pages)
14 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 1997Full accounts made up to 31 December 1996 (12 pages)
7 November 1996Return made up to 30/04/96; full list of members (6 pages)
2 September 1996Full accounts made up to 31 December 1995 (12 pages)
11 July 1995Return made up to 30/04/95; no change of members (4 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (14 pages)
21 November 1994Memorandum and Articles of Association (5 pages)
11 July 1986Full accounts made up to 31 December 1985 (14 pages)
6 August 1984Accounts made up to 31 December 1982 (10 pages)
19 February 1983Accounts made up to 31 December 1981 (10 pages)
24 September 1981Accounts made up to 31 December 1980 (11 pages)
4 April 1977Company name changed\certificate issued on 04/04/77 (2 pages)
17 May 1976Certificate of incorporation (1 page)